Land Titles and Incorporated Societies




18 OCTOBER THE NEW ZEALAND GAZETTE 4547

Certificate of title D1/519 in the name of Colin George Dixon of Egmont Village, welder and Lois Ruth Dixon of Egmont Village, housewife. Application 314242.

Certificates of title 106/29 and 62/177 in the name of Eltham Old Folks Association (Incorporated).

Certificate of title A2/530 in the name of Jill Edith Campbell of Eltham, married woman. Patrick Joseph Saywell of Stratford, farmer, John Martin Stoppard of Eltham, legal executive, Stuart Malcolm Waking of Eltham, sharemilker and Raymond Cyrill Whittaker of Eltham, traffic officer.

Certificate of title A2/1153 in the name of Claude William Hartley of Stratford, farmer and Phyllis Thelma Hartley, his wife.

Certificates of title A1/1348 and D4/118 in the name of The Eltham Veterinary Service Incorporated.

Certificate of title F3/727 in the name of Allan Peter Hargreaves of Eltham, chemist and Mary Theresa Hargreaves, his wife.

Certificate of title B3/659 in the name of Phyllis Thelma Hartley of Stratford, married woman. Application 314375.

Dated this 12th day of October 1984 at the Land Registry Office, New Plymouth.

S. C. PAVETT, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicates of certificates of title described in the Schedule below having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 178/2 (Otago Registry) in the name of Dennis Arthur Taylor of Dunedin, foreman, containing 516 square metres, more or less, being Lot 39, Block I, D.P. 2616, Township of Calton Hill. Application 623131.

Certificate of title B2/666 (Otago Registry) in the name of Keith Lawton Greer of Queenstown, company director and Victoria Greer his wife, containing 3136 square metres, more or less, being Lots 13, 14 and 15 D. P. 8019 and being part Section 58, Block XX, Shotover District. Application 623136.

Dated at the Land Registry Office at Dunedin this 10th day of October 1984.

I. F. TONGA, District Land Registrar.

THE certificates of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and a provisional renewable lease upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title 1278/97, containing 8607 square metres, being Lots 95, 104, 105, 106, 107 and 108 of Section 9, Block XII, Maungatautari Survey District in the name of Arapuni Workingmen’s Club Incorporated at Arapuni. Application H. 550036.

Certificate of title 14A/1275, containing 10.8885 hectares, being Section 1, Block VI, Tekapau Survey District and certificate of title 5C/1495 for renewable lease, 1.3987 hectares being Section 24, Block VI, Takapau Survey District to the name of Bryan Stuart Wheeler of Reporoa, school teacher and Maureen Kathleen Wheeler, his wife. Application H. 550206.

Certificate of title 2B/591, containing 1619 square metres, being Waiteti 2A1B1E2A1 Block in the name of Hinepouhaere King of Ngongotaha, widow. Application H. 550387.

Certificate of title 365/157 containing 268 square metres, being Lot 1 on Plan 15360 in the name of Bernard Ralph Blanchard and Avril Margaret Blanchard both of Raglan, pharmacists. Application H. 550420.

Certificate of title 26D/1347, containing 1221 square metres, being Lot 32 on Plan 36908. Certificate of title 26D/1348, containing 1095 square metres, being Lot 33 on Plan 36908. Certificate of title 26D/1349, containing 1140 square metres, being Lot 34 on Plan 36908, in the name of Antonius Johannes Remmerswaal of Rotorua, accountant. Application H. 550775.

Certificate of title 1B/548, containing 822 square metres, being Lot 3 Plan S. 6926 in the name of Jessie Amelia Mitchell of Glen Afton, married woman. Application H. 550795.

Dated at Hamilton this 15th day of October 1984.

M. J. MILLAR, District Land Registrar.

F

ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETIES

NOTICE is hereby given that “Lions Club of Gisborne Incorporated” has changed its name to “Lions Club of Gisborne Host Incorporated” and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. G.S. I.S. 214467.

Dated at Gisborne this 27th day of July 1984.

N. L. MANNING,
Assistant Registrar of Incorporated Societies.

1665

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Gregory Charles Joseph Crott, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned society is no longer carrying on operations, and is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Taupo Chamber of Commerce Incorporated NA. 227382.

Dated at Napier this 12th day of October 1984.

G. C. J. CROTT,
Assistant Registrar of Incorporated Societies.

1658

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Taulapapa Lami Douglas Mu, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the Perkel Opera Incorporated AK. 224353 is no longer carrying on its operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Auckland this 5th day of October 1984.

TAULAPAPA L. D. MU,
Assistant Registrar of Incorporated Societies.

1587

CHARITABLE TRUSTS ACT 1957

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING TRUSTS

I, Taulapapa Lami Douglas Mu, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the Papakura Parish Trust Board A. 1939/5 is no longer carrying on its operations, it is hereby dissolved in pursuance of section 26 of the Charitable Trusts Act 1957.

Dated at Auckland this 5th day of October 1984.

TAULAPAPA L. D. MU,
Assistant Registrar of Incorporated Societies.

1588

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Littlewood & Palmer Construction Ltd. AK. 108203.
Massey Developments Ltd. AK. 075226.
McGowan Joinery Ltd. AK. 091057.
M. J. & H. A. Thomson Ltd. AK. 109216.
Neo-American Church of New Zealand Ltd. AK. 108516.
O. G. Moore Dairies Ltd. AK. 090304.
Pacific Tallow Company Ltd. AK. 107113.
Palomino Restaurant Ltd. AK. 102154.
W. H. Woollams & Sons Ltd. AK. 043347.

Given under my hand at Auckland this 9th day of October 1984.

M. J. BROSNAN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 188


NZLII PDF NZ Gazette 1984, No 188





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificates of Title

🗺️ Lands, Settlement & Survey
12 October 1984
Certificate of Title, Land Registry, New Plymouth
12 names identified
  • Colin George Dixon, Certificate of title holder
  • Lois Ruth Dixon, Certificate of title holder
  • Jill Edith Campbell, Certificate of title holder
  • Patrick Joseph Saywell, Certificate of title holder
  • John Martin Stoppard, Certificate of title holder
  • Stuart Malcolm Waking, Certificate of title holder
  • Raymond Cyrill Whittaker, Certificate of title holder
  • Claude William Hartley, Certificate of title holder
  • Phyllis Thelma Hartley, Certificate of title holder
  • Allan Peter Hargreaves, Certificate of title holder
  • Mary Theresa Hargreaves, Certificate of title holder
  • Phyllis Thelma Hartley, Certificate of title holder

  • S. C. Pavett, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title

🗺️ Lands, Settlement & Survey
10 October 1984
Certificate of Title, Land Registry, Dunedin
  • Dennis Arthur Taylor, Certificate of title holder
  • Keith Lawton Greer, Certificate of title holder
  • Victoria Greer, Certificate of title holder

  • I. F. Tonga, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title

🗺️ Lands, Settlement & Survey
15 October 1984
Certificate of Title, Land Registry, Hamilton
7 names identified
  • Bryan Stuart Wheeler, Certificate of title holder
  • Maureen Kathleen Wheeler, Certificate of title holder
  • Hinepouhaere King, Certificate of title holder
  • Bernard Ralph Blanchard, Certificate of title holder
  • Avril Margaret Blanchard, Certificate of title holder
  • Antonius Johannes Remmerswaal, Certificate of title holder
  • Jessie Amelia Mitchell, Certificate of title holder

  • M. J. Millar, District Land Registrar

🏛️ Change of Name of Incorporated Societies

🏛️ Governance & Central Administration
27 July 1984
Incorporated Societies, Name Change, Gisborne
  • N. L. Manning, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
12 October 1984
Incorporated Societies, Dissolution, Napier
  • Gregory Charles Joseph Crott, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
5 October 1984
Incorporated Societies, Dissolution, Auckland
  • Taulapapa Lami Douglas Mu, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Charitable Trusts

🏛️ Governance & Central Administration
5 October 1984
Charitable Trusts, Dissolution, Auckland
  • Taulapapa Lami Douglas Mu, Assistant Registrar of Incorporated Societies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
9 October 1984
Companies Act, Strike Off, Dissolution, Auckland
  • M. J. Brosnan, Assistant Registrar of Companies